PASCAL QUETTY LIMITED

Company Documents

DateDescription
23/08/1223 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM VYMAN HOUSE, (2ND FLOOR) 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM

View Document

06/04/116 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL QUETTY / 02/10/2009

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 3RD FLOOR, SHERIDAN HOUSE 17 ST. ANNS ROAD HARROW MIDDLESEX HA1 1JU UNITED KINGDOM

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM C/O E DESSAI & CO FULTON HOUSE FULTON ROAD WEMBLEY MIDDLESEX HA9 0TF

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: G OFFICE CHANGED 28/07/07 COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company